Download leads from Nexok and grow your business. Find out more

Senator House Investments (UK) Limited

Documents

Total Documents233
Total Pages1,082

Filing History

20 December 2011Final Gazette dissolved following liquidation
20 December 2011Final Gazette dissolved via compulsory strike-off
20 December 2011Final Gazette dissolved following liquidation
20 September 2011Return of final meeting in a members' voluntary winding up
20 September 2011Return of final meeting in a members' voluntary winding up
11 April 2011Declaration of solvency
11 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
11 April 2011Appointment of a voluntary liquidator
11 April 2011Appointment of a voluntary liquidator
11 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-24
11 April 2011Declaration of solvency
11 April 2011Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4HA on 11 April 2011
11 April 2011Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4HA on 11 April 2011
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 December 2010Director's details changed for Mr Brian Parker on 19 November 2010
22 December 2010Director's details changed for Mr Brian Parker on 19 November 2010
22 December 2010Annual return made up to 20 November 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • AUD 2,850,320
  • GBP 2
22 December 2010Annual return made up to 20 November 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • AUD 2,850,320
  • GBP 2
24 August 2010Register inspection address has been changed
24 August 2010Register(s) moved to registered inspection location
24 August 2010Register inspection address has been changed
24 August 2010Register(s) moved to registered inspection location
16 December 2009Annual return made up to 20 November 2009 with a full list of shareholders
16 December 2009Annual return made up to 20 November 2009 with a full list of shareholders
10 December 2009Full accounts made up to 30 June 2009
10 December 2009Full accounts made up to 30 June 2009
12 November 2009Secretary's details changed for Mr John Cornelius Christopher Marshall on 12 November 2009
12 November 2009Director's details changed for Mr Paul Theodore Orchart on 12 November 2009
12 November 2009Director's details changed for Catherine Therese Mcbride on 12 November 2009
12 November 2009Director's details changed for Mr John Cornelius Christopher Marshall on 12 November 2009
12 November 2009Director's details changed for Catherine Therese Mcbride on 12 November 2009
12 November 2009Secretary's details changed for Mr John Cornelius Christopher Marshall on 12 November 2009
12 November 2009Director's details changed for Mr Brian Parker on 12 November 2009
12 November 2009Director's details changed for Mr Brian Parker on 12 November 2009
12 November 2009Director's details changed for Mr Paul Theodore Orchart on 12 November 2009
12 November 2009Director's details changed for Mr John Cornelius Christopher Marshall on 12 November 2009
28 May 2009Full accounts made up to 30 June 2008
28 May 2009Full accounts made up to 30 June 2008
16 December 2008Return made up to 20/11/08; full list of members
16 December 2008Director appointed mr paul theodore orchart
16 December 2008Director appointed mr paul theodore orchart
16 December 2008Return made up to 20/11/08; full list of members
20 November 2008Director and Secretary's Change of Particulars / john marshall / 27/10/2008 / HouseName/Number was: , now: oberon house 9 wish valley mews; Street was: woodsden farmhouse water lane, now: talbot road; Area was: hawkhurst, now: ; Post Town was: cranbrook, now: hawkhurst; Post Code was: TN18 5AY, now: TN18 4EQ
20 November 2008Director and secretary's change of particulars / john marshall / 27/10/2008
11 June 2008Appointment Terminated Director peter alderson
11 June 2008Appointment terminated director peter alderson
13 May 2008Auditor's resignation
13 May 2008Auditor's resignation
30 April 2008Full accounts made up to 30 June 2007
30 April 2008Full accounts made up to 30 June 2007
18 December 2007Return made up to 20/11/07; full list of members
18 December 2007Return made up to 20/11/07; full list of members
9 August 2007Group of companies' accounts made up to 30 June 2006
9 August 2007Group of companies' accounts made up to 30 June 2006
14 February 2007Return made up to 20/11/06; no change of members
14 February 2007Return made up to 20/11/06; no change of members
5 May 2006Group of companies' accounts made up to 30 June 2005
5 May 2006Group of companies' accounts made up to 30 June 2005
18 January 2006Return made up to 20/11/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
18 January 2006Return made up to 20/11/05; full list of members
7 November 2005Au$ ic 197350320/2850320 26/09/05 au$ sr 194500000@1=194500000
7 November 2005Au$ ic 197350320/2850320 26/09/05 au$ sr 194500000@1=194500000
19 September 2005Declaration of shares redemption:auditor's report
19 September 2005Declaration of shares redemption:auditor's report
30 August 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
30 August 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
11 August 2005£ ic 47430001/30002 22/06/05 £ sr 47399999@1=47399999
11 August 2005£ ic 47430001/30002 22/06/05 £ sr 47399999@1=47399999
10 August 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
10 August 2005Declaration of shares redemption:auditor's report
10 August 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
10 August 2005Declaration of shares redemption:auditor's report
29 June 2005New director appointed
29 June 2005New director appointed
27 June 2005£ ic 120332776/47430001 31/05/05 £ sr 72902775@1=72902775
27 June 2005£ ic 120332776/47430001 31/05/05 £ sr 72902775@1=72902775
20 June 2005£ ic 220332776/120332776 18/05/05 £ sr 100000000@1=100000000
20 June 2005£ ic 220332776/120332776 18/05/05 £ sr 100000000@1=100000000
1 June 2005Declaration of shares redemption:auditor's report
1 June 2005Declaration of shares redemption:auditor's report
1 June 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
1 June 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
16 May 2005£ ic 420332776/220332776 05/05/05 £ sr 200000000@1=200000000
16 May 2005£ ic 420332776/220332776 05/05/05 £ sr 200000000@1=200000000
27 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
27 April 2005Declaration of shares redemption:auditor's report
27 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
27 April 2005Declaration of shares redemption:auditor's report
22 April 2005New director appointed
22 April 2005New director appointed
11 April 2005Resolutions
  • RES13 ‐ Dividend,notice approv 30/03/05
11 April 2005Resolutions
  • RES13 ‐ Dividend,notice approv 30/03/05
8 April 2005Declaration of shares redemption:auditor's report
8 April 2005Declaration of shares redemption:auditor's report
22 February 2005Director's particulars changed
22 February 2005Director's particulars changed
25 November 2004Return made up to 20/11/04; full list of members
25 November 2004Return made up to 20/11/04; full list of members
18 November 2004Group of companies' accounts made up to 30 June 2004
18 November 2004Group of companies' accounts made up to 30 June 2004
5 November 2004New director appointed
5 November 2004New director appointed
1 October 2004Director resigned
1 October 2004Director resigned
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
2 July 2004Amended full accounts made up to 30 June 2003
2 July 2004Amended full accounts made up to 30 June 2003
5 April 2004Amended full accounts made up to 31 March 2003
16 February 2004Full accounts made up to 30 June 2003
16 February 2004Full accounts made up to 30 June 2003
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 February 2004Nc inc already adjusted 18/12/03
10 February 2004Nc inc already adjusted 18/12/03
10 February 2004Ad 23/12/03--------- au$ si 189614241@1=189614241 au$ ic 0/189614241
10 February 2004Ad 23/12/03--------- au$ si 189614241@1=189614241 au$ ic 0/189614241
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 February 2004Ad 31/12/03--------- au$ si 7736079@1=7736079 au$ ic 189614241/197350320
10 February 2004Ad 31/12/03--------- au$ si 7736079@1=7736079 au$ ic 189614241/197350320
4 February 2004Full accounts made up to 31 March 2003
4 February 2004Full accounts made up to 31 March 2003
3 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 February 2004Nc inc already adjusted 18/12/03
3 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 February 2004Nc inc already adjusted 18/12/03
25 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 January 2004Memorandum and Articles of Association
25 January 2004Memorandum and Articles of Association
31 December 2003Return made up to 20/11/03; full list of members
31 December 2003Return made up to 20/11/03; full list of members
18 September 2003Accounting reference date shortened from 31/03/04 to 30/06/03
18 September 2003Accounting reference date shortened from 31/03/04 to 30/06/03
29 August 2003Accounting reference date shortened from 30/06/03 to 31/03/03
29 August 2003Accounting reference date shortened from 30/06/03 to 31/03/03
1 March 2003Full accounts made up to 30 June 2002
1 March 2003Full accounts made up to 30 June 2002
24 December 2002Return made up to 20/11/02; full list of members
24 December 2002Director resigned
24 December 2002Return made up to 20/11/02; full list of members
24 December 2002Director resigned
24 December 2002New director appointed
24 December 2002New director appointed
2 December 2002Particulars of mortgage/charge
2 December 2002Particulars of mortgage/charge
23 January 2002Nc inc already adjusted 17/12/01
23 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 January 2002Ad 20/12/01--------- £ si 202956525@1=202956525 £ ic 217346251/420302776
23 January 2002Ad 20/12/01--------- £ si 202956525@1=202956525 £ ic 217346251/420302776
23 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 January 2002Nc inc already adjusted 17/12/01
15 January 2002Memorandum and Articles of Association
15 January 2002Memorandum and Articles of Association
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 January 2002Full accounts made up to 30 June 2001
11 January 2002Full accounts made up to 30 June 2001
19 December 2001Director's particulars changed
19 December 2001Return made up to 20/11/01; full list of members
19 December 2001Director's particulars changed
19 December 2001Return made up to 20/11/01; full list of members
15 October 2001New director appointed
15 October 2001Director resigned
15 October 2001Director resigned
15 October 2001New director appointed
16 March 2001Full accounts made up to 30 June 2000
16 March 2001Full accounts made up to 30 June 2000
15 December 2000Return made up to 20/11/00; full list of members
15 December 2000Return made up to 20/11/00; full list of members
15 November 2000Ad 13/10/00--------- £ si 5464150@1=5464150 £ ic 211912101/217376251
15 November 2000Ad 13/10/00--------- £ si 5464150@1=5464150 £ ic 211912101/217376251
16 October 2000Ad 28/09/00--------- £ si 14492100@1=14492100 £ ic 197420001/211912101
16 October 2000Ad 28/09/00--------- £ si 14492100@1=14492100 £ ic 197420001/211912101
18 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
18 September 2000£ nc 550000000/600000000 07/09/00
18 September 2000£ nc 550000000/600000000 07/09/00
18 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
24 July 2000Ad 18/07/00--------- £ si 44690000@1=44690000 £ ic 152730001/197420001
24 July 2000Ad 12/07/00--------- £ si 105330000@1=105330000 £ ic 47400001/152730001
24 July 2000Ad 18/07/00--------- £ si 44690000@1=44690000 £ ic 152730001/197420001
24 July 2000Ad 12/07/00--------- £ si 105330000@1=105330000 £ ic 47400001/152730001
21 July 2000£ nc 500000000/550000000 30/06/00
21 July 2000£ nc 500000000/550000000 30/06/00
21 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
21 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
3 July 2000Full accounts made up to 30 June 1999
3 July 2000Full accounts made up to 30 June 1999
20 June 2000£ ic 87690001/47400001 05/04/00 £ sr 40290000@1=40290000
20 June 2000£ ic 87690001/47400001 05/04/00 £ sr 40290000@1=40290000
29 February 2000Declaration of shares redemption:auditor's report
29 February 2000Declaration of shares redemption:auditor's report
16 February 2000Return made up to 20/11/99; full list of members
16 February 2000Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director resigned
15 December 1999New director appointed
15 December 1999New director appointed
15 February 1999Return made up to 20/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
15 February 1999Return made up to 20/11/98; no change of members
6 October 1998Full accounts made up to 30 June 1998
6 October 1998Full accounts made up to 30 June 1998
16 December 1997Full accounts made up to 30 June 1997
16 December 1997Return made up to 20/11/97; full list of members
16 December 1997Full accounts made up to 30 June 1997
16 December 1997Return made up to 20/11/97; full list of members
20 May 1997Ad 24/04/97--------- £ si 87690000@1=87690000 £ ic 1/87690001
20 May 1997Ad 24/04/97--------- £ si 87690000@1=87690000 £ ic 1/87690001
26 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
26 March 1997Memorandum and Articles of Association
26 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
26 March 1997Memorandum and Articles of Association
25 March 1997Company name changed refal 499 LIMITED\certificate issued on 26/03/97
25 March 1997Company name changed refal 499 LIMITED\certificate issued on 26/03/97
24 March 1997£ nc 100/500000000 07/03/97
24 March 1997£ nc 100/500000000 07/03/97
24 March 1997Accounting reference date shortened from 30/11/97 to 30/06/97
24 March 1997Accounting reference date shortened from 30/11/97 to 30/06/97
20 March 1997New director appointed
20 March 1997New director appointed
18 February 1997Secretary resigned
18 February 1997New director appointed
18 February 1997Secretary resigned
18 February 1997New secretary appointed;new director appointed
18 February 1997New director appointed
18 February 1997Registered office changed on 18/02/97 from: 1 fleet place london EC4M 7WS
18 February 1997Director resigned
18 February 1997Registered office changed on 18/02/97 from: 1 fleet place london EC4M 7WS
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 February 1997Director resigned
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 February 1997New secretary appointed;new director appointed
20 November 1996Incorporation
Sign up now to grow your client base. Plans & Pricing